Background WavePink WaveYellow Wave

LYNN ROAD DENTAL PRACTICE LIMITED (06575492)

LYNN ROAD DENTAL PRACTICE LIMITED (06575492) is an active UK company. incorporated on 24 April 2008. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LYNN ROAD DENTAL PRACTICE LIMITED has been registered for 17 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
06575492
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNN ROAD DENTAL PRACTICE LIMITED

LYNN ROAD DENTAL PRACTICE LIMITED is an active company incorporated on 24 April 2008 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LYNN ROAD DENTAL PRACTICE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06575492

LTD Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 15 August 2023To: 23 October 2025
36-38 King Street King's Lynn Norfolk PE30 1ES
From: 24 April 2008To: 15 August 2023
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 12
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAU, Sandip Kaur

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 11 Aug 2023

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 11 Aug 2023

T W REGISTRARS LIMITED

Resigned
King Street, Kings LynnPE30 1ES
Corporate secretary
Appointed 24 Apr 2008
Resigned 12 Aug 2015

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 24 Apr 2008
Resigned 24 Apr 2008

LAWRENCE, Nicholas

Resigned
Office 129, BasingstokeRG24 8PE
Born December 1958
Director
Appointed 24 Apr 2008
Resigned 11 Aug 2023

LAWRENCE, Valerie Dianne

Resigned
King Street, King's LynnPE30 1ES
Born December 1960
Director
Appointed 24 Apr 2008
Resigned 18 Apr 2012

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 24 Apr 2008
Resigned 24 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023

Mr Nicholas Lawrence

Ceased
Office 129, BasingstokeRG24 8PE
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
20 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Resolution
3 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Resolution
24 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Incorporation Company
24 April 2008
NEWINCIncorporation